UKBizDB.co.uk

BOVISAND PARK MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bovisand Park Maintenance Limited. The company was founded 31 years ago and was given the registration number 02788032. The firm's registered office is in PLYMOUTH. You can find them at Penlee,bovisand Lane,, Down Thomas, Plymouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BOVISAND PARK MAINTENANCE LIMITED
Company Number:02788032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Penlee,bovisand Lane,, Down Thomas, Plymouth, PL9 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Secretary25 September 2016Active
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Director26 September 2020Active
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Director02 February 2019Active
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Director25 September 2021Active
29 May Terrace, Plymouth, PL4 8PP

Director15 September 2001Active
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Director11 September 2010Active
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Director26 September 2015Active
35 Rosewood Close, Plymstock, Plymouth, PL9 9JB

Secretary10 July 2008Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 February 1993Active
14 Ploughman Way, Yealmpton, Plymouth, PL8 2JE

Secretary06 December 1995Active
53 Bovisand Park Bovisand Lane, Down Thomas, Plymouth, PL9 0AE

Secretary01 April 2004Active
22 Berry Park Road, Plymstock, Plymouth, PL9 9AG

Secretary01 April 2000Active
33 Churchway, Weston Mill, Plymouth, PL5 1AQ

Secretary11 February 1993Active
59 Bovisand Park, Bovisand Lane Down Thomas, Plymouth, PL9 0AE

Secretary04 October 2006Active
83 Green Park Road, Plymstock, Plymouth, PL9 9JA

Director29 September 2003Active
83 Green Park Road, Plymstock, Plymouth, PL9 9JA

Director11 February 1993Active
35 Rosewood Close, Plymstock, Plymouth, PL9 9JB

Director11 February 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 February 1993Active
14 Ploughman Way, Yealmpton, Plymouth, PL8 2JE

Director17 September 1999Active
62, Green Park Road, Plymouth, PL9 9HY

Director23 September 2007Active
32 Crookeder Close, Staddiscombe, Plymouth, PL9 9TR

Director11 February 1993Active
53 Bovisand Park Bovisand Lane, Down Thomas, Plymouth, PL9 0AE

Director01 December 2004Active
53 Bovisand Park Bovisand Lane, Down Thomas, Plymouth, PL9 0AE

Director15 September 2001Active
3 Ropewalk House, Shelly Road, Exmouth, EX8 1XU

Director04 October 2006Active
22 Bovisand Park, Bovisand Lane, Down Thomas, Plymouth, PL9 0AE

Director15 September 2000Active
Penlee,Bovisand Lane,, Down Thomas, Plymouth, PL9 0AE

Director02 February 2019Active
22 Berry Park Road, Plymstock, Plymouth, PL9 9AG

Director01 December 2004Active
96 Green Park Road, Plymstock, Plymouth, PL9 9HZ

Director11 February 1993Active
54, Bovisand Park, Bovisand Lane Down Thomas, Plymouth, PL9 0AE

Director13 September 2008Active
33 Churchway, Weston Mill, Plymouth, PL5 1AQ

Director10 September 2005Active
33 Churchway, Weston Mill, Plymouth, PL5 1AQ

Director11 February 1993Active
The Old Gas Works, South Town Kenton, Exeter, EX6 8JG

Director15 September 2000Active
59 Bovisand Park, Bovisand Lane Down Thomas, Plymouth, PL9 0AE

Director06 September 1996Active
1 Rockville Park, Plymouth, PL9 7DG

Director12 March 1993Active
52 Lower Farm Road, Plymouth, PL7 3JJ

Director11 February 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-24Dissolution

Dissolution application strike off company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.